Background WavePink WaveYellow Wave

BBH -WL BID COST LIMITED (05072851)

BBH -WL BID COST LIMITED (05072851) is an active UK company. incorporated on 15 March 2004. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BBH -WL BID COST LIMITED has been registered for 22 years. Current directors include ALLTIMES, Geoffrey Giles, BEAUMONT, Sarah Ann, CAREY, Colin and 3 others.

Company Number
05072851
Status
active
Type
ltd
Incorporated
15 March 2004
Age
22 years
Address
105 Piccadilly, London, W1J 7NJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ALLTIMES, Geoffrey Giles, BEAUMONT, Sarah Ann, CAREY, Colin, GREENSHIELDS, Jennifer Anja, HARPER, Siobhan Mary, NASIR, Affan
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BBH -WL BID COST LIMITED

BBH -WL BID COST LIMITED is an active company incorporated on 15 March 2004 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BBH -WL BID COST LIMITED was registered 22 years ago.(SIC: 82990)

Status

active

Active since 22 years ago

Company No

05072851

LTD Company

Age

22 Years

Incorporated 15 March 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 days left

Last Filed

Made up to 15 March 2025 (1 year ago)
Submitted on 19 March 2025 (1 year ago)

Next Due

Due by 29 March 2026
For period ending 15 March 2026

Previous Company Names

INHOCO 4028 LIMITED
From: 15 March 2004To: 8 June 2004
Contact
Address

105 Piccadilly London, W1J 7NJ,

Previous Addresses

4th Floor 105 Piccadilly London W1J 7NJ
From: 21 May 2012To: 12 April 2024
111 Park Road London NW8 7JL
From: 15 March 2004To: 21 May 2012
Timeline

53 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Mar 04
Director Left
Feb 10
Director Left
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Left
Nov 10
Director Left
Apr 11
Director Left
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Left
Nov 11
Director Joined
Nov 11
Director Left
Apr 13
Director Left
May 13
Director Joined
Dec 13
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Jan 14
Director Joined
Mar 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Left
Nov 14
Director Left
Mar 15
Director Left
Jun 15
Director Left
Dec 15
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Mar 16
Director Left
Jul 16
Director Joined
Oct 16
Director Left
Oct 16
Director Joined
Jun 17
Director Left
Aug 17
Director Joined
Aug 17
Director Joined
Jun 18
Director Left
Jun 18
Director Left
Aug 18
Director Left
Dec 18
Director Joined
May 19
Director Joined
Aug 19
Director Left
May 20
Director Joined
May 21
Director Joined
May 22
Director Left
May 22
Director Left
May 22
Director Joined
May 22
Director Joined
Aug 22
Director Left
Mar 24
Director Left
Dec 24
Director Joined
Dec 24
Director Joined
Jun 25
Director Left
Jun 25
Director Joined
Feb 26
0
Funding
52
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

FULCRUM INFRASTRUCTURE GROUP SERVICES LIMITED

Active
105 Piccadilly, LondonW1J 7NJ
Corporate secretary
Appointed 01 Aug 2019

ALLTIMES, Geoffrey Giles

Active
LondonW1J 7NJ
Born July 1948
Director
Appointed 21 Nov 2013

BEAUMONT, Sarah Ann

Active
LondonW1J 7NJ
Born May 1982
Director
Appointed 22 Jan 2014

CAREY, Colin

Active
LondonW1J 7NJ
Born February 1965
Director
Appointed 02 Feb 2026

GREENSHIELDS, Jennifer Anja

Active
LondonW1J 7NJ
Born February 1970
Director
Appointed 05 May 2021

HARPER, Siobhan Mary

Active
Manchester One, ManchesterM1 3LD
Born August 1968
Director
Appointed 20 Jun 2025

NASIR, Affan

Active
LondonW1J 7NJ
Born October 1989
Director
Appointed 06 May 2022

A G SECRETARIAL LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate secretary
Appointed 15 Mar 2004
Resigned 31 Mar 2007

FULCRUM INFRASTRUCTURE MANAGEMENT LIMITED

Resigned
Piccadilly, LondonW1J 7NJ
Corporate secretary
Appointed 14 May 2007
Resigned 01 Aug 2019

ANDREWS, Jamie Russell

Resigned
80 London Road, LondonSE1 6LH
Born September 1970
Director
Appointed 06 Jun 2018
Resigned 06 May 2022

ANDREWS, Jamie Russell

Resigned
80 London Road, LondonSE1 6LH
Born September 1970
Director
Appointed 23 Jul 2014
Resigned 07 Aug 2017

ARIF, Nafees

Resigned
111 Park Road, LondonNW8 7JL
Born April 1973
Director
Appointed 18 Jan 2010
Resigned 01 Nov 2011

ASHCROFT, Richard Mark

Resigned
105 Piccadilly, LondonW1J 7NJ
Born August 1967
Director
Appointed 22 Dec 2015
Resigned 04 Feb 2016

ASHCROFT, Richard Mark

Resigned
105 Piccadilly, LondonW1J 7NJ
Born August 1967
Director
Appointed 18 Jan 2010
Resigned 12 May 2015

BALDWIN, Richard Keith, Dr

Resigned
The Shaugh, Upper HartfieldTN7 4DP
Born May 1944
Director
Appointed 20 Apr 2005
Resigned 15 Jan 2007

BOWLER, David William

Resigned
34 Dorset Square, LondonNW1 6QJ
Born January 1945
Director
Appointed 28 Mar 2008
Resigned 18 Jan 2010

BROWN, Paul Malcolm

Resigned
105 Piccadilly, LondonW1J 7NJ
Born October 1963
Director
Appointed 01 Aug 2019
Resigned 22 May 2020

BUTLER, Chris

Resigned
Solaris, West ByfleetKT14 6QT
Born April 1960
Director
Appointed 11 Mar 2005
Resigned 30 Sept 2006

CEDAR, Elliott Spencer

Resigned
Flat 3, LondonNW8 9QY
Born April 1970
Director
Appointed 16 Jul 2004
Resigned 27 Jan 2005

CLAXTON, Humphrey Kenneth Haslam

Resigned
105 Piccadilly, LondonW1J 7NJ
Born January 1946
Director
Appointed 01 Dec 2010
Resigned 01 May 2013

DOBRASHIAN, Tom

Resigned
80 London Road, LondonSE1 6LH
Born October 1963
Director
Appointed 07 Aug 2017
Resigned 06 Jun 2018

EDMUNDS, Keith Alexander Marchand

Resigned
15 Marylebone Road, LondonNW1 5JD
Born July 1958
Director
Appointed 17 May 2017
Resigned 02 Aug 2018

FARLEY, George Peter

Resigned
6 Meriton Rise, IpswichIP7 5SB
Born January 1966
Director
Appointed 11 Mar 2005
Resigned 20 Apr 2005

HANNAN, Oliver David

Resigned
Webster Court, WestbrookWA5 8WD
Born January 1973
Director
Appointed 01 May 2019
Resigned 06 May 2022

HAYHOE, Thomas Edward George

Resigned
111 Park RoadNW8 7JL
Born March 1956
Director
Appointed 20 Apr 2005
Resigned 30 Sept 2010

LAWTON-WALLACE, Adrian John

Resigned
105 Piccadilly, LondonW1J 7NJ
Born April 1971
Director
Appointed 22 Jan 2014
Resigned 22 Sept 2016

LENOX CONYNGHAM, Charles Denis

Resigned
111 Park RoadNW8 7JL
Born January 1935
Director
Appointed 15 Jan 2007
Resigned 01 Dec 2010

LIDDELL, Alasdair

Resigned
3 Brookfield Park, LondonNW5 1ES
Born January 1949
Director
Appointed 16 Jul 2004
Resigned 31 Oct 2008

MANN, Anthony Simon

Resigned
19a Watford Road, RadlettWD7 8LF
Born July 1965
Director
Appointed 16 Jul 2004
Resigned 23 Mar 2005

MCELDUFF, Neil Terence

Resigned
Waterloo Road, LondonSE1 89G
Born July 1961
Director
Appointed 01 Dec 2010
Resigned 06 Mar 2015

PARKER, Clare Elizabeth

Resigned
Marylebone Road, LondonNW1 5JD
Born July 1973
Director
Appointed 25 Jul 2014
Resigned 03 Dec 2015

PEARS, Mark Andrew

Resigned
2 Old Brewery Mews, LondonNW3 1PZ
Born November 1962
Director
Appointed 16 Jul 2004
Resigned 14 May 2007

PIERCE, Sylvie

Resigned
32 Homer Street, LondonW1H 1HL
Born August 1948
Director
Appointed 16 Jul 2004
Resigned 18 Jan 2010

PITT, Clive Harry

Resigned
105 Piccadilly, LondonW1J 7NJ
Born September 1963
Director
Appointed 01 Nov 2011
Resigned 22 Jan 2014

PRINSLOO, Eugene Martin

Resigned
111 Park RoadNW8 7JL
Born March 1971
Director
Appointed 11 Mar 2005
Resigned 01 Dec 2010

Persons with significant control

1

Piccadilly, LondonW1J 7NJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

162

Change Person Director Company With Change Date
6 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 February 2026
AP01Appointment of Director
Accounts With Accounts Type Small
6 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
19 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2024
TM01Termination of Director
Accounts With Accounts Type Small
28 August 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 April 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 March 2024
TM01Termination of Director
Accounts With Accounts Type Small
8 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 August 2022
AP01Appointment of Director
Accounts With Accounts Type Small
9 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
13 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
29 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
13 August 2021
AAAnnual Accounts
Change Person Director Company With Change Date
17 May 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
23 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
19 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
24 March 2020
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
23 August 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
23 August 2019
TM02Termination of Secretary
Accounts With Accounts Type Small
22 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
29 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 December 2018
TM01Termination of Director
Change Person Director Company With Change Date
2 October 2018
CH01Change of Director Details
Accounts With Accounts Type Small
7 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
8 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
28 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
29 August 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
21 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2016
TM01Termination of Director
Accounts With Accounts Type Full
16 August 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Termination Director Company With Name Termination Date
10 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
21 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2016
AP01Appointment of Director
Change Person Director Company With Change Date
20 January 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
17 December 2015
TM01Termination of Director
Change Person Director Company With Change Date
10 December 2015
CH01Change of Director Details
Accounts With Accounts Type Full
6 August 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 April 2015
AR01AR01
Termination Director Company With Name Termination Date
25 March 2015
TM01Termination of Director
Change Person Director Company With Change Date
31 December 2014
CH01Change of Director Details
Termination Director Company With Name Termination Date
19 November 2014
TM01Termination of Director
Accounts With Accounts Type Full
19 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 April 2014
AR01AR01
Appoint Person Director Company With Name
19 March 2014
AP01Appointment of Director
Termination Director Company With Name
29 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
27 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
27 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
6 December 2013
AP01Appointment of Director
Accounts With Accounts Type Full
29 July 2013
AAAnnual Accounts
Termination Director Company With Name
15 May 2013
TM01Termination of Director
Termination Director Company With Name
30 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 April 2013
AR01AR01
Change Person Director Company With Change Date
11 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2013
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
11 April 2013
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
15 August 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
21 May 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 March 2012
AR01AR01
Appoint Person Director Company With Name
8 November 2011
AP01Appointment of Director
Termination Director Company With Name
7 November 2011
TM01Termination of Director
Accounts With Accounts Type Full
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2011
AR01AR01
Appoint Person Director Company With Name
26 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 April 2011
AP01Appointment of Director
Termination Director Company With Name
8 April 2011
TM01Termination of Director
Termination Director Company With Name
8 April 2011
TM01Termination of Director
Accounts With Accounts Type Full
16 November 2010
AAAnnual Accounts
Termination Director Company With Name
11 November 2010
TM01Termination of Director
Auditors Resignation Company
6 July 2010
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
18 March 2010
AR01AR01
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
18 March 2010
CH04Change of Corporate Secretary Details
Termination Director Company With Name
22 February 2010
TM01Termination of Director
Termination Director Company With Name
22 February 2010
TM01Termination of Director
Appoint Person Director Company With Name
22 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 February 2010
AP01Appointment of Director
Accounts With Accounts Type Full
13 January 2010
AAAnnual Accounts
Legacy
7 August 2009
288cChange of Particulars
Legacy
23 March 2009
363aAnnual Return
Accounts With Accounts Type Full
19 February 2009
AAAnnual Accounts
Legacy
16 December 2008
288bResignation of Director or Secretary
Legacy
28 May 2008
288aAppointment of Director or Secretary
Legacy
9 May 2008
288aAppointment of Director or Secretary
Legacy
9 May 2008
288bResignation of Director or Secretary
Legacy
9 May 2008
288bResignation of Director or Secretary
Legacy
20 March 2008
363aAnnual Return
Legacy
19 March 2008
353353
Legacy
17 March 2008
288cChange of Particulars
Accounts With Accounts Type Full
3 February 2008
AAAnnual Accounts
Legacy
14 November 2007
363aAnnual Return
Legacy
14 November 2007
190190
Legacy
14 November 2007
353353
Legacy
14 November 2007
287Change of Registered Office
Legacy
5 November 2007
288bResignation of Director or Secretary
Legacy
17 August 2007
287Change of Registered Office
Legacy
16 August 2007
288aAppointment of Director or Secretary
Legacy
12 July 2007
288bResignation of Director or Secretary
Legacy
22 June 2007
288aAppointment of Director or Secretary
Legacy
16 April 2007
288aAppointment of Director or Secretary
Legacy
16 April 2007
288bResignation of Director or Secretary
Legacy
16 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 February 2007
AAAnnual Accounts
Accounts With Accounts Type Full
20 April 2006
AAAnnual Accounts
Legacy
5 April 2006
363aAnnual Return
Legacy
24 November 2005
288bResignation of Director or Secretary
Legacy
14 October 2005
288aAppointment of Director or Secretary
Legacy
31 May 2005
288aAppointment of Director or Secretary
Legacy
31 May 2005
288bResignation of Director or Secretary
Legacy
18 April 2005
363aAnnual Return
Legacy
18 April 2005
353353
Legacy
8 April 2005
288cChange of Particulars
Legacy
31 March 2005
395Particulars of Mortgage or Charge
Legacy
30 March 2005
288aAppointment of Director or Secretary
Legacy
30 March 2005
288aAppointment of Director or Secretary
Legacy
30 March 2005
288aAppointment of Director or Secretary
Resolution
30 March 2005
RESOLUTIONSResolutions
Resolution
30 March 2005
RESOLUTIONSResolutions
Resolution
30 March 2005
RESOLUTIONSResolutions
Resolution
30 March 2005
RESOLUTIONSResolutions
Resolution
30 March 2005
RESOLUTIONSResolutions
Legacy
14 March 2005
288aAppointment of Director or Secretary
Memorandum Articles
2 March 2005
MEM/ARTSMEM/ARTS
Legacy
17 February 2005
288bResignation of Director or Secretary
Legacy
7 December 2004
288aAppointment of Director or Secretary
Legacy
7 December 2004
288aAppointment of Director or Secretary
Legacy
7 December 2004
288aAppointment of Director or Secretary
Legacy
7 December 2004
288aAppointment of Director or Secretary
Legacy
9 November 2004
287Change of Registered Office
Legacy
12 August 2004
288aAppointment of Director or Secretary
Legacy
12 August 2004
288bResignation of Director or Secretary
Certificate Change Of Name Company
8 June 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
15 March 2004
NEWINCIncorporation